Background WavePink WaveYellow Wave

MORNINGSTAR INDEXES LIMITED (11125661)

MORNINGSTAR INDEXES LIMITED (11125661) is an active UK company. incorporated on 27 December 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. MORNINGSTAR INDEXES LIMITED has been registered for 8 years. Current directors include MORRIS, William, RECHNER, Andrew Frank.

Company Number
11125661
Status
active
Type
ltd
Incorporated
27 December 2017
Age
8 years
Address
1 Oliver's Yard, London, EC1Y 1HQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MORRIS, William, RECHNER, Andrew Frank
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MORNINGSTAR INDEXES LIMITED

MORNINGSTAR INDEXES LIMITED is an active company incorporated on 27 December 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. MORNINGSTAR INDEXES LIMITED was registered 8 years ago.(SIC: 70229)

Status

active

Active since 8 years ago

Company No

11125661

LTD Company

Age

8 Years

Incorporated 27 December 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 29 December 2025 (3 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026

Previous Company Names

MOORGATE BENCHMARKS LIMITED
From: 27 December 2017To: 6 February 2023
Contact
Address

1 Oliver's Yard 55-71 City Road London, EC1Y 1HQ,

Previous Addresses

City Place House 55 Basinghall Street London EC2V 5DU England
From: 8 January 2020To: 15 December 2021
55 6th Floor 55 Basinghall Street London EC2V 5DU England
From: 2 January 2020To: 8 January 2020
6th Floor 55 Basinghall Street London EC2V 5AF United Kingdom
From: 9 December 2019To: 2 January 2020
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 27 December 2017To: 9 December 2019
Timeline

26 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Jun 19
Share Issue
Jun 19
New Owner
Aug 19
Funding Round
Aug 19
Director Joined
Feb 20
Owner Exit
Jun 20
Director Left
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Owner Exit
Sept 21
Director Joined
Jan 23
Director Joined
Jan 23
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Mar 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Left
Dec 23
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Oct 24
Director Left
Nov 24
Director Left
Jan 25
Director Left
Feb 26
Director Joined
Feb 26
2
Funding
18
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MORRIS, William

Active
Oliver's Yard, LondonEC1Y 1HQ
Secretary
Appointed 31 Jul 2023

MORRIS, William

Active
W. Washington St, Chicago60602
Born April 1989
Director
Appointed 09 Feb 2026

RECHNER, Andrew Frank

Active
Oliver's Yard, LondonEC1Y 1HQ
Born December 1982
Director
Appointed 14 Nov 2022

TRZCINSKI, Leah

Resigned
West Washington St, Chicago60602
Secretary
Appointed 19 Apr 2022
Resigned 31 Jul 2023

DOWNING, James Roth

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born August 1976
Director
Appointed 14 Nov 2022
Resigned 15 Nov 2023

FARMER III, James Edward

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born July 1967
Director
Appointed 28 Apr 2023
Resigned 28 Apr 2023

FARMER III, James Edward

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born July 1967
Director
Appointed 28 Apr 2023
Resigned 31 Dec 2025

FAY, Patrick John

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born September 1959
Director
Appointed 14 Nov 2022
Resigned 31 Dec 2024

PARKER, Gareth Timothy Alan

Resigned
Sallow Lane, WactonNR15 2UL
Born October 1970
Director
Appointed 27 Dec 2017
Resigned 14 Nov 2024

PRALLE, Markwart

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born June 1974
Director
Appointed 21 Jun 2023
Resigned 21 Oct 2024

PRALLE, Markwart

Resigned
Amthausstrasse, Langgons35428
Born April 1974
Director
Appointed 19 Jun 2019
Resigned 11 Nov 2022

SPROEHNLE, Tobias

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born September 1972
Director
Appointed 27 Dec 2017
Resigned 01 Mar 2023

WEEKS, Mark

Resigned
Oliver's Yard, LondonEC1Y 1HQ
Born April 1962
Director
Appointed 04 Dec 2019
Resigned 03 Sept 2021

Persons with significant control

6

2 Active
4 Ceased
West Washington Street, Chicago

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2021
W. Washington, Chicago

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2021
Eastcheap, LondonEC3M 1DT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Apr 2020
Ceased 03 Sept 2021

Mr Graham John Tuckwell

Ceased
Ordnance House, St HelierJE4 8PW
Born September 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2019
Ceased 20 Apr 2020

Mr Tobias Sproehnle

Ceased
55 Basinghall Street, LondonEX2V 5AF
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2017
Ceased 03 Sept 2021

Mr Gareth Timothy Alan Parker

Ceased
Sallow Lane, WactonNR15 2UL
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Dec 2017
Ceased 03 Sept 2021
Fundings
Financials
Latest Activities

Filing History

68

Appoint Person Director Company With Name Date
12 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
27 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2024
TM01Termination of Director
Resolution
21 November 2024
RESOLUTIONSResolutions
Memorandum Articles
21 November 2024
MAMA
Resolution
30 October 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 January 2024
AP01Appointment of Director
Accounts With Accounts Type Full
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
CS01Confirmation Statement
Change Sail Address Company With New Address
21 December 2023
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts Amended With Accounts Type Full
23 October 2023
AAMDAAMD
Appoint Person Secretary Company With Name Date
17 August 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 August 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 March 2023
TM01Termination of Director
Certificate Change Of Name Company
6 February 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
10 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2023
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2022
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
8 August 2022
AP03Appointment of Secretary
Confirmation Statement With Updates
4 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
15 December 2021
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
14 October 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Memorandum Articles
24 September 2021
MAMA
Resolution
24 September 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 September 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 September 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 September 2021
TM01Termination of Director
Memorandum Articles
8 January 2021
MAMA
Resolution
8 January 2021
RESOLUTIONSResolutions
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
9 June 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 February 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
9 December 2019
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 October 2019
AAAnnual Accounts
Capital Allotment Shares
16 August 2019
SH01Allotment of Shares
Resolution
16 August 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 August 2019
PSC01Notification of Individual PSC
Resolution
2 July 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
1 July 2019
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Incorporation Company
27 December 2017
NEWINCIncorporation